Search icon

KRONENBERGER MANUFACTURING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KRONENBERGER MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1965 (60 years ago)
Entity Number: 191021
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 115 DESPATCH DR, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN G KRONENBERGER Chief Executive Officer 115 DESPATCH DR, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 DESPATCH DR, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2001-08-24 2015-09-17 Address 115 DESPATCH DR, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1999-11-08 2001-08-24 Address 115 DESPATCH DR, EAST ROCHESTER, NY, 14445, 1490, USA (Type of address: Principal Executive Office)
1998-03-02 2001-08-24 Address 100 LINCOLN PARKWAY, C/O GUNTER KRONENBERGER, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1995-06-20 1999-11-08 Address 100 LINCOLN PARKWAY, EAST ROCHESTER, NY, 14445, 1490, USA (Type of address: Principal Executive Office)
1995-06-20 2001-08-24 Address 100 LINCOLN PARKWAY, EAST ROCHESTER, NY, 14445, 1490, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150917006065 2015-09-17 BIENNIAL STATEMENT 2015-09-01
131021006506 2013-10-21 BIENNIAL STATEMENT 2013-09-01
111025002431 2011-10-25 BIENNIAL STATEMENT 2011-09-01
090911002553 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070921002794 2007-09-21 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
361002.00
Total Face Value Of Loan:
361002.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
405345.00
Total Face Value Of Loan:
405345.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
405345
Current Approval Amount:
405345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
412663.42
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
361002
Current Approval Amount:
361002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
364760.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State